Search icon

LEIXURY TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: LEIXURY TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIXURY TRAVEL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 10 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: L19000041528
FEI/EIN Number 83-3634016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7140 Pioneer Lakes Cir, West Palm Beach, FL, 33413, US
Mail Address: 9306 FIRENZE DRIVE, UNIT#104, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SABATER CATHERINE Manager 9306 FIRENZE DRIVE, PALM BEACH GARDENS, FL, 33418
PAULINO MARIANO Manager 9306 FIRENZE DRIVE, PALM BEACH GARDENS, FL, 33418
PEREZ SABATER CATHERINE Agent 9306 FIRENZE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7140 Pioneer Lakes Cir, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2022-10-20 7140 Pioneer Lakes Cir, West Palm Beach, FL 33413 -
REINSTATEMENT 2022-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 9306 FIRENZE DRIVE, UNIT#104, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-06 - -
REGISTERED AGENT NAME CHANGED 2021-08-19 PEREZ SABATER, CATHERINE -
REINSTATEMENT 2021-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-20
AMENDED ANNUAL REPORT 2021-12-17
LC Amendment 2021-12-06
REINSTATEMENT 2021-08-19
Florida Limited Liability 2019-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State